This company is commonly known as Silverdale (no. 2) Residents Association Limited. The company was founded 21 years ago and was given the registration number 04645962. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SILVERDALE (NO. 2) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04645962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 22 September 2009 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF | Director | 01 September 2016 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF | Director | 05 October 2022 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 23 January 2003 | Active |
16 Fairfax Road, Norwich, NR4 7EZ | Secretary | 28 January 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
69, Campbell Road, Hawkinge, CT18 7TL | Director | 22 September 2009 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 28 January 2003 | Active |
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US | Nominee Director | 23 January 2003 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 28 January 2003 | Active |
The Willows, Well Lane, Sparham, Norwich, NR9 5PR | Director | 28 January 2003 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 23 January 2003 | Active |
20, Alderney Way, Ashford, TN24 9LF | Director | 04 February 2010 | Active |
23, Greyhound Chase, Singleton, Ashford, United Kingdom, TN23 5LL | Director | 23 March 2012 | Active |
30, Angus Drive, Kennington, Ashford, United Kingdom, TN24 9HW | Director | 22 September 2009 | Active |
27 Angus Drive, Kennington, Ashford, United Kingdom, TN24 9HW | Director | 21 October 2015 | Active |
38, Bramble Lane, Wye, TN25 5AB | Director | 22 September 2009 | Active |
14, Tudor End, Kennington, Ashford, TN24 9DR | Director | 22 September 2009 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Change corporate secretary company with change date. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Officers | Appoint person director company with name date. | Download |
2016-09-09 | Officers | Termination director company with name termination date. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-07 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-21 | Address | Change registered office address company with date old address new address. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.